Stanmore
Middlesex
HA7 3SD
Director Name | Mr Sidney Abrahams |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2003(same day as company formation) |
Role | Retailer |
Correspondence Address | 28 Kenneth Gardens Stanmore Middlesex HA7 3SD |
Secretary Name | Mrs Ruth Abrahams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2003(same day as company formation) |
Role | Retailer |
Correspondence Address | 28 Kenneth Gardens Stanmore Middlesex HA7 3SD |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 5 Crownfield Avenue Newbury Park Ilford Essex IG2 7RP |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Aldborough |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £11,554 |
Cash | £10,565 |
Current Liabilities | £7,598 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 June 2010 | Application to strike the company off the register (3 pages) |
17 June 2010 | Application to strike the company off the register (3 pages) |
5 January 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
5 January 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
24 December 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
24 December 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
4 August 2009 | Director's change of particulars / sidney abrahams / 03/08/2009 (2 pages) |
4 August 2009 | Director and Secretary's Change of Particulars / ruth abrahams / 03/08/2009 / Title was: , now: mrs; HouseName/Number was: , now: 28; Street was: 48 park chase, now: kenneth gardens; Post Town was: wembley, now: stanmore; Post Code was: HA9 8EH, now: HA7 3SD; Country was: , now: united kingdom (2 pages) |
4 August 2009 | Director and secretary's change of particulars / ruth abrahams / 03/08/2009 (2 pages) |
4 August 2009 | Director and Secretary's Change of Particulars / ruth abrahams / 03/08/2009 / (2 pages) |
4 August 2009 | Director and secretary's change of particulars / ruth abrahams / 03/08/2009 (2 pages) |
4 August 2009 | Director's Change of Particulars / sidney abrahams / 03/08/2009 / Title was: , now: mr; HouseName/Number was: , now: 28; Street was: 48 park chase, now: kenneth gardens; Post Town was: wembley, now: stanmore; Post Code was: HA9 8EH, now: HA7 3SD; Country was: , now: united kingdom (2 pages) |
15 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
15 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
31 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
31 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
13 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
13 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
8 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
8 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
25 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
25 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
16 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
16 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
14 June 2006 | Return made up to 13/06/06; full list of members (2 pages) |
14 June 2006 | Return made up to 13/06/06; full list of members (2 pages) |
15 September 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
15 September 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
28 June 2005 | Return made up to 13/06/05; full list of members (3 pages) |
28 June 2005 | Return made up to 13/06/05; full list of members (3 pages) |
10 February 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
10 February 2005 | Resolutions
|
10 February 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
10 February 2005 | Resolutions
|
4 February 2005 | Registered office changed on 04/02/05 from: 19-20 bourne court, southend road, woodford green essex IG8 8HD (1 page) |
4 February 2005 | Registered office changed on 04/02/05 from: 19-20 bourne court, southend road, woodford green essex IG8 8HD (1 page) |
25 June 2004 | Return made up to 13/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 13/06/04; full list of members (7 pages) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Secretary resigned (1 page) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | New secretary appointed;new director appointed (2 pages) |
11 July 2003 | Secretary resigned (1 page) |
11 July 2003 | New secretary appointed;new director appointed (2 pages) |
11 July 2003 | Ad 13/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 July 2003 | Company name changed s & r jewellers LIMITED\certificate issued on 08/07/03 (2 pages) |
8 July 2003 | Company name changed s & r jewellers LIMITED\certificate issued on 08/07/03 (2 pages) |
13 June 2003 | Incorporation (12 pages) |
13 June 2003 | Incorporation (12 pages) |